Company NameResults Consortium Limited
Company StatusActive
Company Number04372425
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Rejulesh Vattapprambil
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed13 January 2016(13 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Offices Uk Study Link
2a Heigham Road
London
E6 2JG
Director NameMr Sreejith Palavilayil Somanathan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed13 January 2016(13 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Offices Uk Study Link
2a Heigham Road
London
E6 2JG
Director NameMr Ranveersing Rajmun
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon East-Uk Business Technology Park
Yewtree Avenue
Dagenham
RM10 7FN
Director NameMr Paul Steven Caffery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Flitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
Secretary NameAnne Thompson
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleAdministrator Retired
Correspondence Address20 Daphne Close
Great Notley
Braintree
Essex
CM77 7YZ
Secretary NameDavid McSweeney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 February 2009)
RoleCompany Director
Correspondence Address33 Church Road
Boreham
Essex
CM3 3BN
Secretary NameDavid McSweeney
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 February 2009)
RoleCompany Director
Correspondence Address33 Church Road
Boreham
Essex
CM3 3BN
Director NameMr Graham Ernest Cripps
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Flitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr Lawrence Frederick Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleConsultancy
Correspondence Address52 Saint Clares Crescent
Wickford
Essex
SS11 8NN
Secretary NameMrs Claire Mary Snelling
NationalityBritish
StatusResigned
Appointed18 February 2009(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 January 2016)
RoleCompany Director
Correspondence AddressPerry's Rands Road
High Roding
Dunmow
Essex
CM6 1NH
Director NameMr Bret Leonard Andrews
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 2010)
RoleTraining And Consulting Company
Country of ResidenceUnited Kingdom
Correspondence Address144 Abbotsweld
Harlow
Essex
CM18 6TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.resultsresults.co.uk

Location

Registered AddressLondon East-Uk Business Technology Park
Yewtree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,856
Cash£34,733
Current Liabilities£238,474

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

10 December 2010Delivered on: 22 December 2010
Satisfied on: 2 December 2015
Persons entitled: Dennis Ernest Kilbey, Peter John Miles, Clive David Bastin & Patricia Parry Bastin

Classification: Rent deposit deed
Secured details: £2,350 due or to become due from the company to the chargee.
Particulars: Funds of £2,300 see image for full details.
Fully Satisfied
4 June 2008Delivered on: 7 June 2008
Satisfied on: 21 August 2014
Persons entitled: Dennis Ernest Kilbey Peter John Miles Clive David Bastin Patricia Parry Bastin

Classification: Rent deposit deed
Secured details: £2,250 due or to become due from the company to the chargee.
Particulars: Funds of £2,250.
Fully Satisfied
12 December 2007Delivered on: 2 January 2008
Satisfied on: 21 August 2014
Persons entitled: Dennis Ernest Kilbey, Peter John Miles, Clive David Bastin, Patricia Parry Bastin

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to.
Particulars: Funds of £2,500. see the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
23 January 2020Registered office address changed from 33-41 Victoria Avenue Thamesgate House, Suite 22 B Southend-on-Sea Essex SS2 6DF United Kingdom to 4th Floor Crown House Linton Road Barking IG11 8HG on 23 January 2020 (1 page)
23 January 2020Change of details for Mr Sreejith Palavilayil Somanathan as a person with significant control on 20 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Sreejith Palavilayil Somanathan on 20 January 2020 (2 pages)
23 January 2020Registered office address changed from 4th Floor Crown House Linton Road Barking IG11 8HG England to Suite 22 B, Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF on 23 January 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 November 2018Registered office address changed from 50 Cambridge Road Unit 3.20 Barking Enterprise Center,Third Floor Barking Essex IG11 8FG England to 33-41 Victoria Avenue Thamesgate House, Suite 22 B Southend-on-Sea Essex SS2 6DF on 28 November 2018 (1 page)
9 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
3 October 2018Registered office address changed from 20C Thamesgate House (3rd Floor) 33-41 Victoria Avenue Southend-on-Sea SS2 6BU England to 50 Cambridge Road Unit 3.20 Barking Enterprise Center,Third Floor Barking Essex IG11 8FG on 3 October 2018 (1 page)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
9 October 2017Notification of Sreejith Palavilayil Somanathan as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
9 October 2017Notification of Sreejith Palavilayil Somanathan as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Appointment of Mr Ranveersing Rajmun as a director on 14 September 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Current accounting period extended from 13 January 2017 to 31 March 2017 (1 page)
26 September 2016Registered office address changed from Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ to 20C Thamesgate House (3rd Floor) 33-41 Victoria Avenue Southend-on-Sea SS2 6BU on 26 September 2016 (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Appointment of Mr Ranveersing Rajmun as a director on 14 September 2016 (2 pages)
26 September 2016Registered office address changed from Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ to 20C Thamesgate House (3rd Floor) 33-41 Victoria Avenue Southend-on-Sea SS2 6BU on 26 September 2016 (1 page)
26 September 2016Current accounting period extended from 13 January 2017 to 31 March 2017 (1 page)
21 August 2016Termination of appointment of Paul Steven Caffery as a director on 21 August 2016 (1 page)
21 August 2016Termination of appointment of Paul Steven Caffery as a director on 21 August 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 13 January 2016 (3 pages)
20 April 2016Total exemption small company accounts made up to 13 January 2016 (3 pages)
13 January 2016Appointment of Mr Rejulesh Vattapprambil as a director on 13 January 2016 (2 pages)
13 January 2016Previous accounting period shortened from 31 March 2016 to 13 January 2016 (1 page)
13 January 2016Appointment of Mr Rejulesh Vattapprambil as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Sreejith Palavilayil Somanathan as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Sreejith Palavilayil Somanathan as a director on 13 January 2016 (2 pages)
13 January 2016Previous accounting period shortened from 31 March 2016 to 13 January 2016 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
7 January 2016Termination of appointment of Graham Ernest Cripps as a director on 5 January 2016 (1 page)
7 January 2016Termination of appointment of Claire Mary Snelling as a secretary on 5 January 2016 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Termination of appointment of Graham Ernest Cripps as a director on 5 January 2016 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Termination of appointment of Claire Mary Snelling as a secretary on 5 January 2016 (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Satisfaction of charge 3 in full (1 page)
2 December 2015Satisfaction of charge 3 in full (1 page)
19 May 2015Registered office address changed from Melville House High Street Great Dunmow Essex CM6 1AF to Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Melville House High Street Great Dunmow Essex CM6 1AF to Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 19 May 2015 (1 page)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 820
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 820
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
21 August 2014Satisfaction of charge 2 in full (4 pages)
21 August 2014Satisfaction of charge 2 in full (4 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 820
(4 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 820
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Director's details changed for Mr Paul Steven Caffery on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Paul Steven Caffery on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Paul Steven Caffery on 1 January 2013 (2 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Graham Ernest Cripps on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Graham Ernest Cripps on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Graham Ernest Cripps on 1 January 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Director's details changed for Mr Paul Steven Caffery on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Paul Steven Caffery on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Termination of appointment of Bret Andrews as a director (1 page)
3 March 2010Termination of appointment of Bret Andrews as a director (1 page)
15 February 2010Director's details changed for Graham Ernest Cripps on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Claire Mary Snelling on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for Claire Mary Snelling on 15 February 2010 (1 page)
15 February 2010Director's details changed for Graham Ernest Cripps on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Paul Steven Caffery on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Bret Leonard Andrews on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Bret Leonard Andrews on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Steven Caffery on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 October 2009Director's change of particulars / graham cripps / 21/09/2009 (1 page)
1 October 2009Director's change of particulars / graham cripps / 21/09/2009 (1 page)
2 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 April 2009Director appointed mr bret leonard andrews (1 page)
29 April 2009Director appointed mr bret leonard andrews (1 page)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
23 February 2009Secretary appointed claire mary snelling (2 pages)
23 February 2009Appointment terminated secretary david mcsweeney (2 pages)
23 February 2009Secretary appointed claire mary snelling (2 pages)
23 February 2009Appointment terminated secretary david mcsweeney (2 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 July 2008Return made up to 12/02/08; full list of members (3 pages)
21 July 2008Return made up to 12/02/08; full list of members (3 pages)
18 July 2008Director's change of particulars / paul caffery / 18/07/2008 (2 pages)
18 July 2008Director's change of particulars / paul caffery / 18/07/2008 (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 20 daphne close black notley braintree essex CM77 7YZ (1 page)
7 July 2008Registered office changed on 07/07/2008 from 20 daphne close black notley braintree essex CM77 7YZ (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
2 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 February 2007Return made up to 12/02/07; full list of members (7 pages)
23 February 2007Return made up to 12/02/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
21 June 2006Return made up to 12/02/06; full list of members (7 pages)
21 June 2006Return made up to 12/02/06; full list of members (7 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
25 February 2005Return made up to 12/02/05; full list of members (6 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Return made up to 12/02/05; full list of members (6 pages)
25 February 2005Secretary resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
13 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
10 December 2002Registered office changed on 10/12/02 from: first floor, 30 london road sawbridgeworth hertfordshire CM21 9JS (1 page)
10 December 2002Registered office changed on 10/12/02 from: first floor, 30 london road sawbridgeworth hertfordshire CM21 9JS (1 page)
3 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 April 2002Ad 12/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
3 April 2002Ad 12/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
12 February 2002Incorporation (19 pages)
12 February 2002Incorporation (19 pages)